Company NameCreekside Developments Limited
DirectorsKeith Patrick Courtney and Patricia Elizabeth Courtney
Company StatusActive
Company Number05113365
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKeith Patrick Courtney
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Highfield Road
Chislehurst
Kent
BR7 6QZ
Director NamePatricia Elizabeth Courtney
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Highfield Road
Chislehurst
Kent
BR7 6QZ
Secretary NamePatricia Elizabeth Courtney
NationalityBritish
StatusCurrent
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Highfield Road
Chislehurst
Kent
BR7 6QZ
Director NameECA Directors Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Secretary NameECA Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Keith Courtney
50.00%
Ordinary
1 at £1Patricia Courtney
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Charges

28 July 2004Delivered on: 31 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24A creekside deptford london t/no LN25542. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

9 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
2 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
3 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
20 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
12 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
13 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
8 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2
(5 pages)
7 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2
(5 pages)
1 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
18 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
10 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 November 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
9 November 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
16 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
13 June 2009Return made up to 27/04/09; full list of members (4 pages)
13 June 2009Return made up to 27/04/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 June 2008Return made up to 27/04/08; full list of members (4 pages)
23 June 2008Return made up to 27/04/08; full list of members (4 pages)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 April 2007Return made up to 27/04/07; full list of members (2 pages)
30 April 2007Return made up to 27/04/07; full list of members (2 pages)
24 January 2007Full accounts made up to 31 March 2006 (9 pages)
24 January 2007Full accounts made up to 31 March 2006 (9 pages)
8 May 2006Return made up to 27/04/06; full list of members (2 pages)
8 May 2006Return made up to 27/04/06; full list of members (2 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 May 2005Return made up to 27/04/05; full list of members (3 pages)
31 May 2005Return made up to 27/04/05; full list of members (3 pages)
25 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
25 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
31 July 2004Particulars of mortgage/charge (5 pages)
31 July 2004Particulars of mortgage/charge (5 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004Director resigned (1 page)
27 April 2004Incorporation (34 pages)
27 April 2004Incorporation (34 pages)